SIGMA INTELLIGENT SOFTWARE LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewResolutions

View Document

10/07/2510 July 2025 Accounts for a dormant company made up to 2024-08-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-08-31

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

19/08/2319 August 2023 Appointment of Mr Stefan Szymanska as a secretary on 2023-08-16

View Document

19/08/2319 August 2023 Termination of appointment of Roger James Mitchell as a secretary on 2023-08-16

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2022-08-31

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

17/11/2117 November 2021 Accounts for a dormant company made up to 2021-08-31

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

08/07/218 July 2021 Accounts for a dormant company made up to 2020-08-31

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

13/11/1913 November 2019 RE-EXEMPT FROM APP AUDITORS 08/09/2019

View Document

12/11/1912 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

16/10/1716 October 2017 SECTION 384 OF THE COMPANIES ACT 2006 09/09/2017

View Document

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

03/10/163 October 2016 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

09/10/159 October 2015 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

17/08/1517 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

23/09/1423 September 2014 FILING OF ACCOUNTS AND DORMANT STATMENT 13/09/2014

View Document

13/08/1413 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

14/08/1314 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

05/10/125 October 2012 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

16/08/1216 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MRS ANNA SZYMANSKA

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM MITCHELCOMBE FARM HOLNE NEWTON ABBOT DEVON TQ13 7SP ENGLAND

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM MITCHELCOMBE FARM HOLNE ASHBURTON DEVON TQ13 7SP

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR INGVAR-RUDIGER ECKERT

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN SZYMAQNSKA / 13/10/2011

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

21/09/1121 September 2011 EXEMPT FROM APPOINTING AUDITORS 16/09/2011

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR STEFAN SZYMAQNSKA

View Document

02/09/112 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

13/09/1013 September 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/08/1018 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / INGVAR-RUDIGER ECKERT / 30/06/2010

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY SOLOMON

View Document

18/11/0918 November 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

24/04/0924 April 2009 DORMANT RES 07/03/2009

View Document

14/08/0814 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

11/02/0811 February 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/08/0716 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/03/0629 March 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

13/05/0513 May 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/06/0410 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

30/06/0330 June 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/12/0230 December 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 19/08/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 19/08/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

30/08/9530 August 1995 RETURN MADE UP TO 19/08/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 REGISTERED OFFICE CHANGED ON 05/07/95 FROM: 2 SYDNEY CLOSE, PLYMPTON, PLYMOUTH, PL7 3PY

View Document

13/04/9513 April 1995 DELIVERY EXT'D 3 MTH 31/08/94

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM: C/O ROGER MITCHELL, RIVER YEALM HOUSE, DONNINGTON ROAD, HARROW,MIDDLESEX HA3 0NA

View Document

21/09/9421 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/09/9421 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994 RETURN MADE UP TO 19/08/94; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company